Search icon

HEALTH EMPORIUM INC.

Company Details

Name: HEALTH EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050588
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 1120 55TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 55TH ST, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
274787393
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Address
670726 Retail grocery store 1267 50TH ST, BROOKLYN, NY, 11219

History

Start date End date Type Value
2011-02-03 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110406000357 2011-04-06 CERTIFICATE OF AMENDMENT 2011-04-06
110203000452 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161369 OL VIO INVOICED 2020-02-24 150 OL - Other Violation
3161368 CL VIO INVOICED 2020-02-24 350 CL - Consumer Law Violation
3161370 WM VIO INVOICED 2020-02-24 1600 WM - W&M Violation
3133148 WM VIO CREDITED 2019-12-30 100 WM - W&M Violation
3133147 OL VIO CREDITED 2019-12-30 100 OL - Other Violation
3133146 CL VIO CREDITED 2019-12-30 175 CL - Consumer Law Violation
1555895 CL VIO INVOICED 2014-01-09 175 CL - Consumer Law Violation
1555896 OL VIO INVOICED 2014-01-09 275 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2019-12-19 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-12-19 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-12-19 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37220
Current Approval Amount:
37220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37790.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State